- Company Overview for NOW TV LIMITED (09158142)
- Filing history for NOW TV LIMITED (09158142)
- People for NOW TV LIMITED (09158142)
- More for NOW TV LIMITED (09158142)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Sep 2017 | AA | Accounts for a dormant company made up to 30 June 2017 | |
13 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
22 Nov 2016 | AA | Accounts for a dormant company made up to 30 June 2016 | |
24 Oct 2016 | AP01 | Appointment of Mr Karl Holmes as a director on 21 October 2016 | |
08 Sep 2016 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
08 Sep 2016 | MAR | Re-registration of Memorandum and Articles | |
08 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
08 Sep 2016 | RR02 | Re-registration from a public company to a private limited company | |
24 Feb 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
25 Sep 2015 | AA | Accounts for a dormant company made up to 30 June 2015 | |
22 Sep 2015 | CH01 | Director's details changed for Mr Christopher Jon Taylor on 27 February 2015 | |
22 Sep 2015 | CH03 | Secretary's details changed for Mr Christopher Jon Taylor on 27 February 2015 | |
21 Sep 2015 | CH01 | Director's details changed for Mr Colin Robert Jones on 27 February 2015 | |
12 Aug 2015 | AD01 | Registered office address changed from The Hub Grant Way Isleworth Middlesex TW7 5QD to Grant Way Isleworth Middlesex TW7 5QD on 12 August 2015 | |
26 Feb 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
26 Feb 2015 | CERTNM |
Company name changed sky int. PLC\certificate issued on 26/02/15
|
|
26 Feb 2015 | AP03 | Appointment of Mr Christopher Jon Taylor as a secretary on 23 February 2015 | |
26 Feb 2015 | AP01 | Appointment of Mr Christopher Jon Taylor as a director on 23 February 2015 | |
25 Feb 2015 | TM01 | Termination of appointment of Office Organization & Services Limited as a director on 23 February 2015 | |
25 Feb 2015 | TM01 | Termination of appointment of Stephen Christopher Wilkinson as a director on 23 February 2015 | |
25 Feb 2015 | TM02 | Termination of appointment of Stephen Christopher Wilkinson as a secretary on 23 February 2015 | |
25 Feb 2015 | AP01 | Appointment of Mr Colin Robert Jones as a director on 23 February 2015 | |
25 Feb 2015 | AD01 | Registered office address changed from C/O Company Secretariat the Hub Grant Way Isleworth Middlesex TW7 5QD England to The Hub Grant Way Isleworth Middlesex TW7 5QD on 25 February 2015 | |
17 Dec 2014 | DS02 | Withdraw the company strike off application | |
16 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off |